Company NameMulliner House Dormant Company No.5 Limited
Company StatusDissolved
Company Number01983402
CategoryPrivate Limited Company
Incorporation Date29 January 1986(38 years, 2 months ago)
Dissolution Date3 June 1997 (26 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameNicholas John Monteith
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed09 December 1993(7 years, 10 months after company formation)
Appointment Duration3 years, 5 months (closed 03 June 1997)
RoleChartered Accountant
Correspondence Address45 Mayfair Avenue
Worcester Park
Surrey
KT4 7SH
Director NameMr Michael Owen
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed09 December 1993(7 years, 10 months after company formation)
Appointment Duration3 years, 5 months (closed 03 June 1997)
RoleChartered Accountant
Correspondence Address1 Thornfield Gardens
Sandown Park
Tunbridge Wells
Kent
TN2 4RZ
Secretary NameMr Michael Owen
NationalityBritish
StatusClosed
Appointed09 December 1993(7 years, 10 months after company formation)
Appointment Duration3 years, 5 months (closed 03 June 1997)
RoleChartered Accountant
Correspondence Address1 Thornfield Gardens
Sandown Park
Tunbridge Wells
Kent
TN2 4RZ
Director NameMr Richard Michael Gradon
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1996(10 years, 5 months after company formation)
Appointment Duration11 months, 1 week (closed 03 June 1997)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSummer House
18 Granville Road
Oxted
Surrey
RH8 0DA
Director NameDavid Peter Harrison
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(5 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 December 1993)
RoleAccountant
Correspondence AddressThe Poplars
Mattersey Thorpe
Doncaster
Yorkshire
DN10 5EF
Director NameMr Ronald Bede Martin
Date of BirthMay 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(5 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 December 1993)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address27 St Margarets Road
Edgware
Middlesex
HA8 9UT
Director NameJames Desmond Stirling Gallacher
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(5 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 1992)
RoleCaterer
Correspondence AddressDenewood 20 The Mount
Fetcham
Leatherhead
Surrey
KT22 9EE
Secretary NameMr Ronald Bede Martin
NationalityBritish
StatusResigned
Appointed18 May 1991(5 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 December 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 St Margarets Road
Edgware
Middlesex
HA8 9UT
Director NameLieutenant Commander John Malcolm Crossman
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1993(7 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 1996)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Church Hill Ramsey
Harwich
Essex
CO12 5EU

Location

Registered Address79 Pall Mall
London
SW1Y 5EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 June 1997Final Gazette dissolved via voluntary strike-off (1 page)
11 February 1997First Gazette notice for voluntary strike-off (1 page)
23 December 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
20 December 1996Application for striking-off (1 page)
30 October 1996New director appointed (2 pages)
30 October 1996Director resigned (1 page)
19 July 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
9 July 1996Return made up to 24/05/96; full list of members (6 pages)
5 July 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
30 May 1995Return made up to 24/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)